Search icon

TRIBUTE SOFTWARE, INC. - Florida Company Profile

Company Details

Entity Name: TRIBUTE SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 2009 (15 years ago)
Document Number: F09000005266
FEI/EIN Number 34-1759361

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 141 Broad Boulevard Suite 206, Cuyahoga Falls, OH 44221
Mail Address: 141 Broad Boulevard Suite 206, Cuyahoga Falls, OH 44221
Place of Formation: OHIO

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
Hopper, Susie President 141 Broad Boulevard Suite 206, Cuyahoga Falls, OH 44221
Drake, Trey Officer 141 Broad Boulevard Suite 206, Cuyahoga Falls, OH 44221

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-31 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 141 Broad Boulevard Suite 206, Cuyahoga Falls, OH 44221 -
CHANGE OF MAILING ADDRESS 2022-01-28 141 Broad Boulevard Suite 206, Cuyahoga Falls, OH 44221 -
REGISTERED AGENT NAME CHANGED 2020-04-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000259281 TERMINATED 1000000990595 COLUMBIA 2024-04-26 2034-05-01 $ 633.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Change 2025-01-31
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
Reg. Agent Change 2020-04-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-01

Date of last update: 24 Feb 2025

Sources: Florida Department of State